Search icon

BIG BAD RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: BIG BAD RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BAD RENOVATIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L16000164460
FEI/EIN Number 81-3142831

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2355 NURSERY ROAD, CLEARWATER, FL, 33764, US
Mail Address: 140 ISLAND WAY SUITE 279, CLEARWATER, FL, 33767, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUREY BLAYNE A Agent 140 Island Way Suite 279, Clearwater, FL, 33767
FUREY BLAYNE A Manager 140 Island Way Suite 279, Clearwater, FL, 33767
FUREY ELENE Manager 140 Island Way Suite 279, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-11-19 BIG BAD RENOVATIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 2355 NURSERY ROAD, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-11-19 2355 NURSERY ROAD, CLEARWATER, FL 33764 -
LC AMENDMENT AND NAME CHANGE 2024-09-25 PLUMBS UP PINELLASS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 140 Island Way Suite 279, Unit 250, Clearwater, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
LC Amendment and Name Change 2024-11-19
LC Amendment and Name Change 2024-09-25
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990207700 2020-05-01 0455 PPP 2355 NURSERY RD, CLEARWATER, FL, 33764
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61565
Loan Approval Amount (current) 61565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 60
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62123.09
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State